CS01 |
Confirmation statement with updates November 29, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on April 3, 2023
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 64 New Cavendish Street London W1G 8TB on July 25, 2022
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control August 2, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On August 2, 2021 secretary's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On August 2, 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 2, 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 2, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 2, 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 2, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 2, 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on August 6, 2021
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 30, 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 30, 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087962820001, created on June 3, 2020
filed on: 11th, June 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 29, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 29, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 29, 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 29, 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 29, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 29, 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(10 pages)
|
AP01 |
On August 18, 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, October 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 6th, October 2015
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 29, 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 16th, May 2014
| resolution
|
|
SH01 |
Capital declared on March 4, 2014: 80.00 GBP
filed on: 16th, May 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 5, 2014: 100.00 GBP
filed on: 16th, May 2014
| capital
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 12, 2014 new director was appointed.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 12, 2014 new director was appointed.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 12, 2014 new director was appointed.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On February 10, 2014 - new secretary appointed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2014 new director was appointed.
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2013
| incorporation
|
Free Download
(7 pages)
|